TRILLIUM FLOW TECHNOLOGIES HOLDINGS LTD.
Company number SC602583
- Company Overview for TRILLIUM FLOW TECHNOLOGIES HOLDINGS LTD. (SC602583)
- Filing history for TRILLIUM FLOW TECHNOLOGIES HOLDINGS LTD. (SC602583)
- People for TRILLIUM FLOW TECHNOLOGIES HOLDINGS LTD. (SC602583)
- Charges for TRILLIUM FLOW TECHNOLOGIES HOLDINGS LTD. (SC602583)
- More for TRILLIUM FLOW TECHNOLOGIES HOLDINGS LTD. (SC602583)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Nov 2019 | MR01 | Registration of charge SC6025830002, created on 25 October 2019 | |
01 Nov 2019 | CH03 | Secretary's details changed for Mr Christopher Riordan on 1 November 2019 | |
30 Oct 2019 | MR01 | Registration of charge SC6025830001, created on 25 October 2019 | |
04 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2019 | AP03 | Appointment of Mr Christopher Riordan as a secretary on 16 August 2019 | |
15 Aug 2019 | PSC05 | Change of details for Fr Flow Control Valves Bidco Limited as a person with significant control on 28 June 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with updates | |
29 Jul 2019 | PSC05 | Change of details for Fr Flow Control Valves Bidco Limited as a person with significant control on 28 June 2019 | |
29 Jul 2019 | PSC02 | Notification of Fr Flow Control Valves Bidco Limited as a person with significant control on 28 June 2019 | |
29 Jul 2019 | PSC07 | Cessation of Weir Group Holdings Limited as a person with significant control on 28 June 2019 | |
04 Jul 2019 | TM01 | Termination of appointment of John Heasley as a director on 28 June 2019 | |
04 Jul 2019 | TM01 | Termination of appointment of Graham Vanhegan as a director on 28 June 2019 | |
04 Jul 2019 | TM01 | Termination of appointment of Christopher James Palmer as a director on 28 June 2019 | |
04 Jul 2019 | TM02 | Termination of appointment of Gillian Kyle as a secretary on 28 June 2019 | |
04 Jul 2019 | AP01 | Appointment of Mr Ryan Nicholas Zafereo as a director on 28 June 2019 | |
04 Jul 2019 | AP01 | Appointment of Mr Kerem Can Yilmaz as a director on 28 June 2019 | |
04 Jul 2019 | AD01 | Registered office address changed from 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland to Clydesdale Bank Exchange Fourth Floor, 20 Waterloo Street Glasgow G2 6BD on 4 July 2019 | |
04 Jul 2019 | AP01 | Appointment of Mr David Andrew Paradis as a director on 28 June 2019 | |
25 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 25 June 2019
|
|
25 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 24 June 2019
|
|
11 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 3 June 2019
|
|
19 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 15 February 2019
|
|
16 Jul 2018 | AD01 | Registered office address changed from 1 West Regent Street Glasgow G2 1RW United Kingdom to 10th Floor 1 West Regent Street Glasgow G2 1RW on 16 July 2018 | |
16 Jul 2018 | AA01 | Current accounting period extended from 31 July 2019 to 31 December 2019 | |
16 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-16
|